GRACECHURCH UTG NO. 363 LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.02973419
CategoryPrivate Limited Company
Incorporated04 Oct 1994
Age29 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

GRACECHURCH UTG NO. 363 LIMITED is an active private limited company with number 02973419. It was incorporated 29 years, 7 months, 15 days ago, on 04 October 1994. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



People

HAMPDEN LEGAL PLC

Corporate-secretary

ACTIVE

Assigned on 14 Dec 2017

Current time on role 6 years, 5 months, 5 days

TOTTMAN, Mark John

Director

Underwriting Agent

ACTIVE

Assigned on 31 Jul 2023

Current time on role 9 months, 19 days

NOMINA PLC

Corporate-director

ACTIVE

Assigned on 14 Dec 2017

Current time on role 6 years, 5 months, 5 days

BUSHER, Thomas George Story

Secretary

RESIGNED

Assigned on 28 Feb 1997

Resigned on 30 Jun 2000

Time on role 3 years, 4 months, 2 days

GLOVER, Michael Logan

Secretary

RESIGNED

Assigned on 01 May 2003

Resigned on 20 Sep 2004

Time on role 1 year, 4 months, 19 days

GUYATT, Elizabeth Helen

Secretary

RESIGNED

Assigned on 30 Mar 2007

Resigned on 10 Sep 2015

Time on role 8 years, 5 months, 11 days

NOONE, Lisa Marie

Secretary

Accountant

RESIGNED

Assigned on 09 Apr 2001

Resigned on 01 May 2003

Time on role 2 years, 22 days

PEARCE, Philip

Secretary

Director

RESIGNED

Assigned on 07 Jul 2000

Resigned on 09 Apr 2001

Time on role 9 months, 2 days

REES, Marie Louise

Secretary

RESIGNED

Assigned on 10 Sep 2015

Resigned on 14 Dec 2017

Time on role 2 years, 3 months, 4 days

THOMAS, Heather Irene

Secretary

RESIGNED

Assigned on 22 Sep 2006

Resigned on 30 Mar 2007

Time on role 6 months, 8 days

NOBLE FINANCIAL HOLDINGS LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Oct 1994

Resigned on 28 Feb 1997

Time on role 2 years, 4 months, 24 days

WELLINGTON INSURANCE LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Sep 2004

Resigned on 22 Sep 2006

Time on role 2 years, 2 days

AVERY, Julian Ralph

Director

Director

RESIGNED

Assigned on 07 Nov 1994

Resigned on 20 Sep 2004

Time on role 9 years, 10 months, 13 days

BRADBROOK, Paul Richard

Director

Insurance Executive

RESIGNED

Assigned on 27 Oct 2015

Resigned on 14 Dec 2017

Time on role 2 years, 1 month, 18 days

BURKE, Martin Thomas

Director

Actuary

RESIGNED

Assigned on 14 Jun 2007

Resigned on 21 Aug 2007

Time on role 2 months, 7 days

BUSHER, Thomas George Story

Director

Solicitor

RESIGNED

Assigned on 27 Feb 1997

Resigned on 30 Jun 2000

Time on role 3 years, 4 months, 3 days

CALLAN, Robert

Director

Accountant

RESIGNED

Assigned on 08 Jan 2013

Resigned on 31 Oct 2015

Time on role 2 years, 9 months, 23 days

CUSACK, Julian Michael

Director

Chartered Accountant

RESIGNED

Assigned on 27 Feb 1997

Resigned on 21 Jun 2002

Time on role 5 years, 3 months, 22 days

EVANS, Jeremy Richard Holt

Director

Company Director

RESIGNED

Assigned on 14 Dec 2017

Resigned on 31 Jul 2023

Time on role 5 years, 7 months, 17 days

FRESHWATER, Neil Andrew

Director

Accountant

RESIGNED

Assigned on 16 Sep 2008

Resigned on 20 Nov 2012

Time on role 4 years, 2 months, 4 days

FULKERSON, Allan White

Director

Investments

RESIGNED

Assigned on 23 Jan 1996

Resigned on 09 Apr 2001

Time on role 5 years, 2 months, 17 days

HAYNES, Joseph Antony

Director

Company Director

RESIGNED

Assigned on 04 Oct 1994

Resigned on 30 Jun 1998

Time on role 3 years, 8 months, 26 days

IBESON, David Christopher Ben

Director

Actuary

RESIGNED

Assigned on 17 May 2007

Resigned on 05 Dec 2011

Time on role 4 years, 6 months, 19 days

IBESON, David Christopher Ben

Director

Actuary

RESIGNED

Assigned on 26 Jun 2002

Resigned on 01 May 2004

Time on role 1 year, 10 months, 5 days

JARDINE, Paul Andrew

Director

Actuary

RESIGNED

Assigned on 17 May 2007

Resigned on 14 Dec 2017

Time on role 10 years, 6 months, 28 days

LETSINGER, Katherine Lee

Director

Company Director

RESIGNED

Assigned on 01 May 2004

Resigned on 17 May 2007

Time on role 3 years, 16 days

PEARCE, Philip

Director

Director

RESIGNED

Assigned on 07 Jul 2000

Resigned on 01 Dec 2004

Time on role 4 years, 4 months, 25 days

PINSENT, Antony Andrew Macpherson

Director

Insurance Broker

RESIGNED

Assigned on 07 Nov 1994

Resigned on 31 Dec 1996

Time on role 2 years, 1 month, 24 days

PREBENSEN, Preben

Director

Company Director

RESIGNED

Assigned on 02 Dec 2004

Resigned on 17 May 2007

Time on role 2 years, 5 months, 15 days

PRIMER, Daniel Francis

Director

Lawyer

RESIGNED

Assigned on 17 May 2007

Resigned on 30 Jun 2015

Time on role 8 years, 1 month, 13 days

SHAH, Nylesh

Director

Actuary

RESIGNED

Assigned on 22 Sep 2006

Resigned on 17 May 2007

Time on role 7 months, 25 days

SINFIELD, Nicholas Christopher

Director

Solicitor

RESIGNED

Assigned on 20 Dec 2011

Resigned on 17 Aug 2014

Time on role 2 years, 7 months, 28 days

THOMSON, Benjamin John Paget

Director

Corporate Financier

RESIGNED

Assigned on 04 Oct 1994

Resigned on 31 Dec 1996

Time on role 2 years, 2 months, 27 days

THOMSON, John Murray

Director

Company Director

RESIGNED

Assigned on 07 Nov 1994

Resigned on 26 Jun 1998

Time on role 3 years, 7 months, 19 days

VAN DER MERSCH, Pierre Emile Leon Marie

Director

Director

RESIGNED

Assigned on 23 Jan 1996

Resigned on 27 Jun 2000

Time on role 4 years, 5 months, 4 days


Some Companies

ATELIER KONINCK "QBFZ" LIMITED

FIRST FLOOR,LONDON,N12 0DA

Number:02251140
Status:ACTIVE
Category:Private Limited Company

DBN WORKS LTD

70 MEDOMSLEY ROAD,CONSETT,DH8 5HP

Number:11906870
Status:ACTIVE
Category:Private Limited Company

M HEATHCOTE SERVICES BUXTON LIMITED

6 MANCHESTER ROAD,BUXTON,SK17 6SB

Number:06698948
Status:ACTIVE
Category:Private Limited Company

MERESIDE LTD

BLUE TOWER MEDIA CITY UK,GREATER MANCHESTER,M50 2ST

Number:11380211
Status:ACTIVE
Category:Private Limited Company

RFIM HOLDINGS LIMITED

60 VERTEX TOWER,GREENWICH,SE8 3FE

Number:11654071
Status:ACTIVE
Category:Private Limited Company

SOLO SATELLITE COMMUNICATIONS LTD

THE PENT HOUSE,ALMONDSURY,

Number:03209239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source